logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Watkins, James Alexander Greenland

    Related profiles found in government register
  • Watkins, James Alexander Greenland
    British director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Walk, Wilmslow, SK9 1DP, England

      IIF 1
  • Watkins, James Alexander Greenland
    British managing consultant born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 8 Boyne Park, Tunbridge Wells, Kent, TN4 8ET, England

      IIF 2
  • Mr James Alexander Greenland Watkins
    British born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Walk, Wilmslow, SK9 1DP, England

      IIF 3
  • Manuel, Spencer Alan
    British landlord born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Sherwood Way, West Wickham, Kent, BR4 9PB, England

      IIF 4
  • Manuel, Spencer Alan
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7 Hanbury Court, 72 Plaistow Lane, Bromley, Kent, BR1 3JE

      IIF 5
  • Manuel, Spencer Alan
    British consultant born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Sherwood Way, West Wickham, Kent, BR4 9PB

      IIF 6
  • Manuel, Spencer Alan
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7 Hanbury Court, 72 Plaistow Lane, Bromley, Kent, BR1 3JE

      IIF 7
    • icon of address Hanover Place, 8 Ravenbourne Road, Bromley, Kent, BR1 1HP

      IIF 8 IIF 9 IIF 10
    • icon of address Hanover Place, 8 Ravensbourne Rd, Bromley, Kent, BR1 1HP

      IIF 11
    • icon of address Hanover Place, 8 Ravensbourne Road, Bromley, Kent, BR1 1HP

      IIF 12
    • icon of address 1 Sherwood Way, West Wickham, Kent, BR4 9PB

      IIF 13
  • Mr Spencer Alan Manuel
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Westmoreland Road, Top Floor, Bromley, BR2 0QL, England

      IIF 14
  • Allen, John Taci
    British civil engineer born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldingham, Manor Drive, Hartley, Kent, DA3 8AU

      IIF 15
  • Allen, John Taci
    British consulting engineer born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldingham, Manor Drive, Hartley, Kent, DA3 8AU

      IIF 16
  • Allen, John Taci
    British engineering consultant born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldingham, Manor Drive, Hartley, Kent, DA3 8AU

      IIF 17
  • Allen, John Taci
    British managing consultant born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldingham, Manor Drive, Hartley, Kent, DA3 8AU

      IIF 18
  • Allen, John Taci
    British structural engineer born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldingham, Manor Drive, Hartley, Kent, DA3 8AU

      IIF 19 IIF 20
  • Bailey, Charles Henry
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bedford House, Chiswick Mall, London, W4 2PJ, England

      IIF 21
  • Bailey, Charles Henry
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elcot Mill, Elcot Lane, Marlborough, Wiltshire, SN8 2AZ

      IIF 22 IIF 23
  • Bailey, Charles Henry
    British manager born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bedford House, Chiswick Mall, London, W4 2PJ, United Kingdom

      IIF 24
  • Bailey, Charles Henry
    British managing consultant born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elcot Mill, Elcot Lane, Marlborough, Wiltshire, SN8 2AZ

      IIF 25 IIF 26
  • Bailey, Charles Henry
    British managing director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elcot Mill, Elcot Lane, Marlborough, Wiltshire, SN8 2AZ

      IIF 27
  • Morgan, Caroline Louise
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, EH3 8BL, United Kingdom

      IIF 28
    • icon of address Heron House, 10 Dean Farrar Street, London, SW1H 0DX

      IIF 29 IIF 30
  • Morgan, Caroline Louise
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 31
  • Morgan, Caroline Louise
    British managing consultant born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chiltern Lodge, Cokes Lane, Chalfont St. Giles, Buckinghamshire, HP8 4TA

      IIF 32
  • Morgan, Caroline Louise
    British project manager/business analyst born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chiltern Lodge, Cokes Lane, Chalfont St. Giles, Buckinghamshire, HP8 4TA, England

      IIF 33
  • Morgan, Louise Caroline
    British housewife born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Petrel Close, Beltinge, Herne Bay, Kent, CT6 6NT, England

      IIF 34
  • Islamoglu, Gultekin Djemal
    British managing consultant born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Croft Road, Enfield, Middlesex, EN3 5HT, United Kingdom

      IIF 35
  • Islamoglu, Gultekin Djemal
    British principle born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Mr Charles Henry Bailey
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bedford House, Chiswick Mall, London, W4 2PJ, England

      IIF 37
  • Mrs Michelle Chandler
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Belvedere Court, Alwoodley, Leeds, LS17 8NF, England

      IIF 38
    • icon of address 11, Belvedere Court, Alwoodley, Leeds, LS17 8NF, United Kingdom

      IIF 39
  • Vallonchini, Marcella Stefania
    British company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield House, White Horse Road, Meopham, Gravesend, Kent, DA13 0UF, United Kingdom

      IIF 40
    • icon of address 52, Oak Street, Shrewsbury, SY3 7RQ, United Kingdom

      IIF 41
  • Vallonchini, Marcella Stefania
    British managing consultant born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG

      IIF 42
  • Vallonchini, Marcella Stefania
    British senior manager born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 6, 61 St Pauls Square, Birmingham, West Midlands, B3 1QU

      IIF 43
  • Beardall, Warren
    British managing consultant born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Westview Road, Warlingham, Surrey, CR6 9JD, United Kingdom

      IIF 44
  • Chandler, Michelle Shaun
    British manager born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Merton Road, London, SW19 1ED, England

      IIF 45
  • Chandler, Michelle Shaun Alexis
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Hepworth Road, London, SW16 5DH, United Kingdom

      IIF 46
  • Chandler, Michelle Shaun Alexis
    British managing consultant born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Hepworth Road, London, SW16 5DH, United Kingdom

      IIF 47
  • Gallacher, Geraldine
    British ceo born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, United Kingdom

      IIF 48
  • Gallacher, Geraldine
    British excutive coach born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Austin Friars, London, EC2N 2QP, United Kingdom

      IIF 49
  • Gallacher, Geraldine
    British management consultant born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kent House, 14 - 17 Market Place, London, W1W 8AJ

      IIF 50
  • Gallacher, Geraldine
    British managing consultant born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 St Mary's Grove, Chiswick, London, W4 3LN

      IIF 51
  • Gallacher, Geraldine
    British managing director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, United Kingdom

      IIF 52
    • icon of address 29, St Mary's Grove, Chiswick, London, W4 3LN, United Kingdom

      IIF 53 IIF 54
  • Mr Caroline Louise Morgan
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chiltern Lodge, Cokes Lane, Chalfont St. Giles, Buckinghamshire, HP8 4TA

      IIF 55
  • Sambrook, Patricia June
    British managing consultant born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS

      IIF 56
  • Bishop, Stephen Malcolm Jeremy
    British business consultant born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 London Wall Buildings, London, EC2M 5PD, United Kingdom

      IIF 57
  • Chandler, Michelle
    British consultant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Belvedere Court, Alwoodley, Leeds, LS17 8NF, United Kingdom

      IIF 58
  • Chandler, Michelle
    British marketing consultant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Belvedere Court, Alwoodley, Leeds, LS17 8NF, England

      IIF 59
  • Islamoglu, Gultekin Djemal, Mr.
    British ceo born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Croft Road, Enfield, EN3 5HT, England

      IIF 60
  • Islamoglu, Gultekin Djemal, Mr.
    British co. director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Croft Road, Enfield, Middlesex, EN3 5HT, England

      IIF 61
  • Islamoglu, Gultekin Djemal, Mr.
    British executive born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Croft Road, Enfield, Middlesex, EN3 5HT, United Kingdom

      IIF 62
  • Miss Marcella Stefania Vallonchini
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield House, White Horse Road, Gravesend, DA13 0UF, United Kingdom

      IIF 63
    • icon of address 52, Oak Street, Shrewsbury, SY3 7RQ, United Kingdom

      IIF 64
    • icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG

      IIF 65
  • Mr Gultekin Djemal Islamoglu
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Croft Road, Enfield, Middlesex, EN35HT, United Kingdom

      IIF 66
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 67
  • Mr. Gultekin Djemal Islamoglu
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miss Michelle Shaun Alexis Chandler
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Hepworth Road, London, SW16 5DH, United Kingdom

      IIF 70
  • Alden, Alexander Morrison Taylor
    British managing consultant born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Grange, Saville Road, Bristol, BS9 1JA, England

      IIF 71
  • Bishop, Stephen Malcolm Jeremy
    English managing consultant born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 London Wall Buildings, London Wall Buildings, London, EC2M 5PD, England

      IIF 72
  • Bishop, Stephen Malcolm Jeremy
    English managing director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th, Floor 3 London Wall Buildings, London Wall Buildings, London, EC2M 5PD, England

      IIF 73
  • Mr Grzegorz Maciej Olkowski
    Polish born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92a, Bury Old Road, Whitefield, Manchester, M45 6TQ, England

      IIF 74
    • icon of address 13 Freeland Park, Lytchett House, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 75
  • Nagalingaiah, Abhilash Halenhally
    Indian it born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 57 , Cleveland Road, South Woodford, London, E18 2AE, United Kingdom

      IIF 76
  • Nagalingaiah, Abhilash Halenhally
    Indian it consultant born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 50 - Gabriel Court, Needleman Close, London, NW9 5UF, United Kingdom

      IIF 77
  • Olkowski, Grzegorz Maciej
    Polish managing consultant born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92a, Bury Old Road, Whitefield, Manchester, M45 6TQ, England

      IIF 78
  • Olkowski, Grzegorz Maciej
    Polish managing director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92a, Bury Old Road, Whitefield, Manchester, M45 6TQ, England

      IIF 79
  • Manuel, Alan Terrence
    British landlord born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Woodlea Drive, Bromley, Kent, BR2 0UG

      IIF 80
  • Perkins, Ian Granville
    British management consultant born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 11 George Street, Bath, Avon, BA1 2EH

      IIF 81 IIF 82
    • icon of address Flat 1, 11 George Street, Bath, BA1 2EH, United Kingdom

      IIF 83
  • Perkins, Ian Granville
    British managing consultant born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 11 George Street, Bath, BA1 2EH, United Kingdom

      IIF 84
  • Perkins, Ian Granville
    British retired born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ebr&pc, Conham River Park, Conham Hill, Hanham, South Gloucestershire, BS15 3AW, United Kingdom

      IIF 85
  • Cavell, Caroline Robertson
    British managing consultant born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address New Volunteer House - 16, East Fergus Place, Kirkcaldy, Fife, KY1 1XT, Scotland

      IIF 86
  • Manuel, Alan Terrance
    British consulting director born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ravenswood Crescent, West Wickham, Kent, BR4 0JJ, England

      IIF 87
  • Manuel, Alan Terrance
    British director born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Sherwood Way, West Wickham, Kent, BR4 9PB, England

      IIF 88
    • icon of address 4, Ravenswood Crescent, West Wickham, Kent, BR4 0JJ, England

      IIF 89 IIF 90
  • Manuel, Alan Terrance
    British managing consultant born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ravenswood Crescent, West Wickham, Kent, BR4 0JJ, England

      IIF 91
  • Manuel, Spencer Alan
    British director born in June 1973

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address Polo Home, Villa 17, Dubai, Uae

      IIF 92
  • Manuel, Spencer Alan
    British director born in June 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 1, Sherwood Way, West Wickham, Kent, BR4 9PB, England

      IIF 93
  • Manuel, Spencer Alan
    British managing director born in June 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 1, Sherwood Way, West Wickham, Kent, BR4 9PB, England

      IIF 94
  • Mcmeekin, Gillian
    South African managing consultant born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Ground Floor, St Maur Road, London, SW6 4DP, England

      IIF 95
  • Mrs Geraldine Gallacher
    British born in December 1959

    Resident in London, United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 St Mary's Grove, Chiswick, London, United Kingdom

      IIF 96
    • icon of address 29 St Mary's Grove, Chiswick, London, W4 3LN, United Kingdom

      IIF 97
  • Bailey, Elizabeth Lena
    British managing consultant born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scholes Lodge, Scholes Village, Rotherham, South Yorkshire, S61 2RQ, England

      IIF 98
  • Loveless, Alison Penelope
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elscot House, Arcadia Avenue, London, N3 2JU, England

      IIF 99
  • Loveless, Alison Penelope
    British director and company secretary born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Benthill Barn, London Road, Buckingham, MK18 1SZ, England

      IIF 100
  • Mr Abhilash Halenhally Nagalingaiah
    Indian born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 50 - Gabriel Court, Needleman Close, London, NW9 5UF, United Kingdom

      IIF 101
  • Mr Spencer Alan Manuel
    British born in June 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 4, Ravenswood Crescent, West Wickham, Kent, BR4 0JJ, England

      IIF 102
  • Alampalle, Gana
    British managing consultant born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200a, Pentonville Road, Islington, London, N1 9JP, England

      IIF 103
  • Mr Ian Granville Perkins
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bilbury Lane, Bath, BA1 1AZ, England

      IIF 104
  • Tomlinson, Gillian Claire
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH

      IIF 105
  • Claire Louise Templeton
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Office 3:01, Baltimore House, Baltic Business Quarter, Gateshead, NE8 3DF, United Kingdom

      IIF 106
  • Islamoglu, Ali
    British acountant born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Croft Road, Enfield, EN3 5HT, England

      IIF 107
  • Islamoglu, Ali
    British co director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Croft Road, Enfield, EN3 5HT, United Kingdom

      IIF 108
  • Islamoglu, Ali
    British co. director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Croft Road, Enfield, EN3 5HT, England

      IIF 109
  • Islamoglu, Ali
    British general manager born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Croft Road, Enfield, EN3 5HT, England

      IIF 110
    • icon of address 7, Croft Road, Enfield, Middlesex, EN3 5HT, England

      IIF 111
  • Manuel, Alan Terrence
    British

    Registered addresses and corresponding companies
    • icon of address 4, Ravenswood Crescent, West Wickham, Kent, BR4 0JJ, England

      IIF 112
  • Manuel, Alan Terrence
    British landlord

    Registered addresses and corresponding companies
    • icon of address 4, Ravenswood Crescent, West Wickham, Kent, BR4 0JJ, England

      IIF 113
  • Miss Michelle Chandler
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Merton Road, London, SW19 1ED, England

      IIF 114
  • Mr Ali Islamoglu
    British born in March 1946

    Resident in England

    Registered addresses and corresponding companies
  • Mr Spencer Manuel
    British born in August 1942

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Villa 675, Al Hebiah Second, Dubai, United Arab Emirates

      IIF 117
  • Mr Spencer Manuel
    British born in June 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, BR2 8GP, England

      IIF 118
    • icon of address 149, Portland Road, London, SE25 4UX, England

      IIF 119
    • icon of address 4, Ravenswood Crescent, West Wickham, Kent, BR4 0JJ, England

      IIF 120 IIF 121
  • Mrs Alison Penelope Loveless
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Benthill Barn, London Road, Buckingham, MK18 1SZ, England

      IIF 122
    • icon of address Elscot House, Arcadia Avenue, London, N3 2JU, England

      IIF 123
  • Norton, Lucy Elizabeth Ellen
    British managing consultant born in October 1969

    Registered addresses and corresponding companies
    • icon of address 27c, St Stephens Terrace, London, SW8 1DL

      IIF 124
  • Spencer Alan Manuel
    British born in June 1973

    Registered addresses and corresponding companies
    • icon of address Les Echelons Court, Les Echelons, St Peter Port, GY1 1AR, Guernsey

      IIF 125
  • Spencer Manuel
    British born in June 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 4, Ravenswood Crescent, West Wickham, Kent, BR4 0JJ, England

      IIF 126
  • Templeton, Claire Louise
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Office 3:01, Baltimore House, Baltic Business Quarter, Gateshead, NE8 3DF, United Kingdom

      IIF 127 IIF 128
  • Templeton, Claire Louise
    British manager born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Office 3:01, Baltimore House, Baltic Business Quarter, Gateshead, NE8 3DF, United Kingdom

      IIF 129
  • Templeton, Claire Louise
    British managing consultant born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Office 3:01, Baltimore House, Baltic Business Quarter, Gateshead, NE8 3DF, United Kingdom

      IIF 130
  • Miss Claire Louise Templeton
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Office 3:01, Baltimore House, Baltic Business Quarter, Gateshead, NE8 3DF, United Kingdom

      IIF 131
  • Mrs Elizabeth Lena Bailey
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scholes Lodge, Scholes Village, Rotherham, South Yorkshire, S61 2RQ, England

      IIF 132
  • Ms Claire Louise Templeton
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Office 3:01, Baltimore House, Baltic Business Quarter, Gateshead, NE8 3DF, United Kingdom

      IIF 133
  • Barlow, Eleanor
    English managing consultant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106 Casterbridge Road, London, SE3 9AQ, England

      IIF 134
  • Chandler, Michelle
    British manager born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Merton Road, London, SW19 1ED, England

      IIF 135
  • Mr Alexander Morrison Taylor Alden
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Grange, Saville Road, Bristol, BS9 1JA, England

      IIF 136
  • Spencer Manuel
    British, born in June 1973

    Registered addresses and corresponding companies
  • Templeton, Claire Louise
    British management consultant born in February 1972

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England

      IIF 140
  • Ahlqvist, Lena Karin Maria
    Swedish managing consultant born in May 1975

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address C/o Bwbca Limited, Office 44, A30 Business Centre, Okehampton, Devon, EX20 1BG, England

      IIF 141
  • Bailey, Charles Henry
    British managing consultant

    Registered addresses and corresponding companies
    • icon of address Elcot Mill, Elcot Lane, Marlborough, Wiltshire, SN8 2AZ

      IIF 142
  • Loveless, Alison Penelope
    British managing consultant

    Registered addresses and corresponding companies
    • icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, United Kingdom

      IIF 143
  • Morgan, Caroline Louise
    British computer consultant

    Registered addresses and corresponding companies
    • icon of address Chiltern Lodge, Cokes Lane, Chalfont St. Giles, Buckinghamshire, HP8 4TA

      IIF 144
  • Templeton, Claire Louise
    British marketing manager born in February 1972

    Registered addresses and corresponding companies
    • icon of address 5a Albert Drive, Lowfell, Gateshead, Tyne And Wear, NE9 6EH

      IIF 145
  • Mrs Lena Karin Maria Ahlqvist
    Swedish born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 146
  • Templeton, Claire Louise
    English managing consultant born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Spring Cottages, St. Leonards Road, Surbiton, KT6 4DF, England

      IIF 147
  • Templeton, Claire Louise
    English marketing manager born in February 1972

    Resident in England

    Registered addresses and corresponding companies
  • Cavell, Caroline Robertson

    Registered addresses and corresponding companies
    • icon of address New Volunteer House - 16, East Fergus Place, Kirkcaldy, Fife, KY1 1XT, Scotland

      IIF 152
  • Nagalingaiah, Abhilash Halenhally
    Indian managing consultant born in December 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Flat 50, Gabriel Court, 1 Needleman Close, Colindale, London, Uk, NW95UF, United Kingdom

      IIF 153
  • Islamoglu, Ali
    British

    Registered addresses and corresponding companies
    • icon of address 90 Roseberry Gardens, Haringey, London, N4 1JL

      IIF 154
  • Manuel, Alan Terence

    Registered addresses and corresponding companies
    • icon of address 4, Ravenswood Crescent, West Wickham, Kent, BR4 0JJ, England

      IIF 155
  • Mcmeekin, Gillian Claire
    South African managing consultant born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Garden Close, Maidenhead, Berkshire, SL6 4PA, England

      IIF 156
  • Miss Gillian Claire Mcmeekin
    South African born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Garden Close, Maidenhead, Berkshire, SL6 4PA, England

      IIF 157
  • Vallonchini, Marcella

    Registered addresses and corresponding companies
    • icon of address Highfield House, White Horse Road, Meopham, Gravesend, Kent, DA13 0UF, United Kingdom

      IIF 158
  • Islamoglu, Ali

    Registered addresses and corresponding companies
    • icon of address 7, Croft Road, Enfield, EN3 5HT, England

      IIF 159
    • icon of address 7, Croft Road, Enfield, EN3 5HT, United Kingdom

      IIF 160
  • Templeton, Claire

    Registered addresses and corresponding companies
    • icon of address 3 Spring Cottages, St. Leonards Road, Surbiton, KT6 4DF, England

      IIF 161
child relation
Offspring entities and appointments
Active 69
  • 1
    J.A.A. TECHNICAL SERVICES LIMITED - 1986-10-29
    icon of address Pkf Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 9 Margarets Buildings, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2005-08-01 ~ now
    IIF 82 - Director → ME
  • 3
    icon of address Ground Floor Flat, 26 Westmoreland Road, Bromley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Flat 50 - Gabriel Court, Needleman Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flat 50, Gabriel Court 1 Needleman Close, Colindale, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 153 - Director → ME
  • 6
    icon of address 3 Spring Cottages, St. Leonards Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 134 - Director → ME
    IIF 147 - Director → ME
    icon of calendar 2014-11-14 ~ dissolved
    IIF 161 - Secretary → ME
  • 7
    icon of address Byways Notton, Lacock, Chippenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 84 - Director → ME
  • 8
    icon of address 15 Laburnum Close, Rogerstone, Newport, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    750,734 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 24 - Director → ME
  • 9
    BIG PADLOCK (WREXHAM) LIMITED - 2018-01-29
    icon of address The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    222,542 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 118 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Alexandra Dock, Newport, Gwent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-24 ~ now
    IIF 27 - Director → ME
  • 11
    icon of address C/o Bwbca Limited Office 44, A30 Business Centre, Okehampton, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,228 GBP2024-11-30
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 141 - Director → ME
  • 12
    C.H. BAILEY GROUP PUBLIC LIMITED COMPANY - 2019-07-12
    C.H. BAILEY, PUBLIC LIMITED COMPANY - 2019-07-12
    icon of address 15 Laburnum Close, Rogerstone, Newport, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-04-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Bollin House, Bollin Walk, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 7 Croft Road, Enfield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2006-11-23 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ dissolved
    IIF 116 - Has significant influence or controlOE
  • 15
    icon of address 7 Croft Road, Enfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
  • 16
    icon of address 92a Bury Old Road, Whitefield, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Scholes Lodge, Scholes Village, Rotherham, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    607,587 GBP2024-12-31
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 7 Croft Road, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-10-31
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Ebr&pc Conham River Park, Conham Hill, Hanham, South Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 85 - Director → ME
  • 20
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 48 - Director → ME
  • 21
    icon of address Spofforths 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 54 - Director → ME
  • 22
    icon of address 7 Croft Road, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 62 - Director → ME
  • 23
    icon of address Heron House, 10 Dean Farrar Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 29 - Director → ME
  • 24
    FUTURE SALVATIONS LTD - 2009-07-31
    icon of address 149 Portland Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,604 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 4 Ravenswood Crescent, West Wickham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,535 GBP2024-12-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ now
    IIF 120 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 120 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address 1 Garden Close, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,818 GBP2018-09-30
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 157 - Has significant influence or controlOE
  • 27
    THE ECC FOUNDATION LIMITED - 2018-12-14
    icon of address Peek House, 20 Eastcheap, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,492 GBP2024-04-30
    Officer
    icon of calendar 2018-04-07 ~ now
    IIF 49 - Director → ME
  • 28
    icon of address 92a Bury Old Road, Whitefield, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,013 GBP2019-10-31
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 75 - Right to appoint or remove directors as a member of a firmOE
    IIF 75 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 29
    RHODEHURST LIMITED - 2006-05-18
    icon of address 4 Ravenswood Crescent, West Wickham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,593,033 GBP2024-12-31
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 87 - Director → ME
    icon of calendar 2001-12-05 ~ now
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 30
    HILL & SMITH HOLDINGS PLC - 2022-11-03
    HILL AND SMITH PLC - 1982-03-30
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (8 parents, 18 offsprings)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 105 - Director → ME
  • 31
    icon of address Chiltern Lodge, Cokes Lane, Chalfont St. Giles, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,888 GBP2022-01-31
    Officer
    icon of calendar 1993-08-02 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 1993-08-02 ~ dissolved
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 7 Croft Road, Enfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,500 GBP2019-12-31
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 33
    icon of address 7 Croft Road, Enfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 107 - Director → ME
    IIF 61 - Director → ME
    icon of calendar 2013-05-30 ~ dissolved
    IIF 159 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 34
    icon of address South Ash Manor, South Ash Road Ash, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-10 ~ dissolved
    IIF 16 - Director → ME
  • 35
    icon of address South Ash Manor South Ash Road, Ash, Nr Sevenoaks, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-09-11 ~ now
    IIF 18 - Director → ME
  • 36
    icon of address South Ash Manor, South Ash Road, Ash, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-01 ~ dissolved
    IIF 20 - Director → ME
  • 37
    icon of address 14 Albert Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2011-03-11 ~ now
    IIF 138 - Has significant influence or controlOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - More than 25%OE
    IIF 138 - Ownership of shares - More than 25%OE
  • 38
    icon of address Les Echelons Court, Les Echelons, St Peter Port, Guernsey
    Registered Corporate (1 parent, 1 offspring)
    Beneficial owner
    icon of calendar 2017-02-28 ~ now
    IIF 125 - Ownership of shares - More than 25%OE
    IIF 125 - Ownership of voting rights - More than 25%OE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Has significant influence or controlOE
  • 39
    icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    123 GBP2016-03-31
    Officer
    icon of calendar 1995-12-04 ~ dissolved
    IIF 143 - Secretary → ME
  • 40
    icon of address 14 Albert Street, Douglas, Isle Of Man
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2013-09-09 ~ now
    IIF 139 - Has significant influence or controlOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - More than 25%OE
    IIF 139 - Ownership of shares - More than 25%OE
  • 41
    icon of address 14 Albert Street, Douglas, Isle Of Man
    Registered Corporate (1 parent, 1 offspring)
    Beneficial owner
    icon of calendar 2019-01-23 ~ now
    IIF 137 - Has significant influence or controlOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - More than 25%OE
    IIF 137 - Ownership of shares - More than 25%OE
  • 42
    icon of address 14 Ground Floor St Maur Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-03 ~ dissolved
    IIF 95 - Director → ME
  • 43
    ETCHCO 1192 LIMITED - 2003-04-24
    icon of address Mazars Llp, Clifton Down House Beaufort Buildings Clifton, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-06-25 ~ dissolved
    IIF 23 - Director → ME
  • 44
    icon of address 4 Ravenswood Crescent, West Wickham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 1997-06-10 ~ now
    IIF 80 - Director → ME
  • 45
    icon of address 12 Upper Olland Street, Bungay, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,105 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    NET-WORKERS ENGINEERING LIMITED - 2004-12-07
    icon of address Hanover Place, 8 Ravenbourne Road, Bromley, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 8 - Director → ME
  • 47
    icon of address 43 Hepworth Road 43 Hepworth Road, Streatham, London, Select Region, England
    Active Corporate (1 parent)
    Equity (Company account)
    783 GBP2023-03-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Elscot House, Arcadia Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    354,826 GBP2024-07-31
    Officer
    icon of calendar 2012-07-30 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address Benthill Barn, London Road, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    295,199 GBP2024-03-31
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 2nd Floor 147 Whiteladies Road, Bristol, Avon
    Active Corporate (2 parents)
    Equity (Company account)
    154,860 GBP2025-03-31
    Officer
    icon of calendar 1999-07-23 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 7th Floor 3 London Wall Buildings, London Wall Buildings, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 73 - Director → ME
  • 52
    icon of address 3 London Wall Buildings, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    40,068 GBP2015-04-30
    Officer
    icon of calendar 2008-04-21 ~ dissolved
    IIF 57 - Director → ME
  • 53
    icon of address 3 London Wall Buildings, London Wall Buildings, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    49,908 GBP2016-03-31
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 72 - Director → ME
  • 54
    BARNMINSTER LIMITED - 2004-06-04
    HANBURY HOMES LIMITED - 2006-05-18
    HAMBURY HOMES LIMITED - 2004-06-17
    icon of address 4 Ravenswood Crescent, West Wickham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,012,836 GBP2024-12-31
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 91 - Director → ME
    icon of calendar 2004-05-16 ~ now
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 11 Belvedere Court, Alwoodley, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    485 GBP2024-09-30
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 11 Belvedere Court, Alwoodley, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Highfield House White Horse Road, Meopham, Gravesend, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -333 GBP2021-01-31
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2020-07-03 ~ dissolved
    IIF 158 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    MODULEX 3-DIMENSIONAL PLANNING LIMITED - 1978-12-31
    icon of address 24 Bridge Street, Newport, South Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-01 ~ dissolved
    IIF 25 - Director → ME
  • 59
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    TEATREE INVESTMENTS LIMITED - 2022-05-30
    icon of address 4 Ravenswood Crescent, West Wickham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    130,262 GBP2024-12-31
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 90 - Director → ME
    icon of calendar 2019-09-16 ~ now
    IIF 155 - Secretary → ME
  • 61
    icon of address C/o Office 3:01 Baltimore House, Baltic Business Quarter, Gateshead, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Right to appoint or remove directorsOE
  • 62
    icon of address C/o Office 3:01 Baltimore House, Baltic Business Quarter, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    149,164 GBP2024-10-31
    Officer
    icon of calendar 2011-11-30 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address C/o Office 3:01 Baltimore House, Baltic Business Quarter, Gateshead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,260 GBP2024-10-31
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Right to appoint or remove directorsOE
  • 64
    icon of address C/o Office 3:01 Baltimore House, Baltic Business Quarter, Gateshead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    55,381 GBP2024-10-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 128 - Director → ME
  • 65
    THE EXECUTIVE COACHING CONSULTANCY LIMITED - 2010-01-26
    EXECUTIVE COACHING (KENSINGTON) LIMITED - 2010-04-13
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    849,895 GBP2024-12-31
    Officer
    icon of calendar 1994-11-10 ~ now
    IIF 52 - Director → ME
  • 66
    TROUP CURTIS KNOWLEDGE MANAGEMENT LTD - 2010-05-18
    icon of address 1 Catharine Place, Bath
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2009-03-02 ~ dissolved
    IIF 81 - Director → ME
  • 67
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 68
    icon of address 4 Ravenswood Crescent, West Wickham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,213,066 GBP2024-12-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ now
    IIF 121 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 121 - Ownership of shares – More than 50% but less than 75%OE
  • 69
    icon of address 52 Oak Street, Shrewsbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 43
  • 1
    icon of address 10 Station Parade, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2011-03-24 ~ 2013-11-01
    IIF 140 - Director → ME
  • 2
    icon of address Ground Floor Flat, 26 Westmoreland Road, Bromley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2006-01-17 ~ 2017-03-10
    IIF 13 - Director → ME
  • 3
    icon of address 27 St. Stephens Terrace, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,377 GBP2024-05-31
    Officer
    icon of calendar 2007-07-25 ~ 2017-08-25
    IIF 124 - Director → ME
  • 4
    icon of address 60 Murillo Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    50 GBP2025-03-31
    Officer
    icon of calendar 2000-03-28 ~ 2017-10-07
    IIF 4 - Director → ME
  • 5
    icon of address 19 Highfield Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25 GBP2023-03-31
    Officer
    icon of calendar 2007-10-08 ~ 2013-09-14
    IIF 43 - Director → ME
  • 6
    icon of address Flat 50, Gabriel Court 1 Needleman Close, Colindale, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-21 ~ 2013-08-31
    IIF 76 - Director → ME
  • 7
    icon of address 3 St. Davids Business Park, Dalgety Bay, Fife
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-20 ~ 2017-03-13
    IIF 86 - Director → ME
    icon of calendar 2016-05-20 ~ 2017-03-13
    IIF 152 - Secretary → ME
  • 8
    icon of address The Connie Packington Day Centre, Vulcan Close, Whitstable, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-15 ~ 2018-07-31
    IIF 34 - Director → ME
  • 9
    BSI NORDALE LTD. - 2018-07-11
    CONDAM LIMITED - 2003-07-17
    icon of address Unit F2 Briarsford Industrial Estate, Perry Road, Witham, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    97,473 GBP2024-03-31
    Officer
    icon of calendar 1995-03-09 ~ 2010-09-30
    IIF 17 - Director → ME
  • 10
    icon of address C/o Bwbca Limited Office 44, A30 Business Centre, Okehampton, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,228 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-27
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 11
    icon of address Mr Oke Abiodun Babatunde, 104 Silverleigh Road, Thornton Heath, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ 2015-10-31
    IIF 45 - Director → ME
    icon of calendar 2012-02-01 ~ 2012-02-16
    IIF 47 - Director → ME
  • 12
    SUNSET CARGO LIMITED - 2015-03-17
    icon of address 7 Croft Road, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,470 GBP2016-10-31
    Officer
    icon of calendar 2006-10-20 ~ 2015-03-17
    IIF 111 - Director → ME
  • 13
    PARILLA LIMITED - 1996-12-27
    icon of address 45 High Street, Haverfordwest, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,508 GBP2020-12-31
    Officer
    icon of calendar 1998-10-13 ~ 2000-03-13
    IIF 5 - Director → ME
  • 14
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    62,440 GBP2017-07-31
    Officer
    icon of calendar 2006-12-05 ~ 2016-12-31
    IIF 12 - Director → ME
  • 15
    icon of address Prospects, 117 Merton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    166 GBP2023-05-31
    Officer
    icon of calendar 2016-04-07 ~ 2018-09-01
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-11-01
    IIF 114 - Has significant influence or control OE
  • 16
    icon of address 95 Gresham Street, 4th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-03-30 ~ 2020-05-15
    IIF 31 - Director → ME
  • 17
    FUTURE SALVATIONS LTD - 2009-07-31
    icon of address 149 Portland Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,604 GBP2024-07-31
    Officer
    icon of calendar 2009-07-23 ~ 2010-10-01
    IIF 6 - Director → ME
  • 18
    RHODEHURST LIMITED - 2006-05-18
    icon of address 4 Ravenswood Crescent, West Wickham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,593,033 GBP2024-12-31
    Officer
    icon of calendar 2001-12-05 ~ 2017-01-19
    IIF 94 - Director → ME
  • 19
    CHILDREN'S EXPRESS (UK) - 2007-01-29
    icon of address Toffee Factory Lower Steenbergs Yard, Ouseburn, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-19 ~ 2023-09-14
    IIF 103 - Director → ME
  • 20
    icon of address 7 Croft Road, Enfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,500 GBP2019-12-31
    Officer
    icon of calendar 2014-12-17 ~ 2019-08-12
    IIF 108 - Director → ME
    icon of calendar 2014-12-17 ~ 2019-08-12
    IIF 160 - Secretary → ME
  • 21
    J.T. ALLEN PROPERTIES LTD. - 1999-10-04
    icon of address South Ash Manor, South Ash Road, Ash, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2015-02-05
    IIF 19 - Director → ME
  • 22
    icon of address 6 The Courtyard Buntsford Gate, Buntsford Drive, Bromsgrove, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2008-06-26
    IIF 149 - Director → ME
  • 23
    MORGAN SINDALL PLC - 2010-06-04
    WILLIAM SINDALL PUBLIC LIMITED COMPANY - 1994-10-28
    icon of address Kent House, 14 - 17 Market Place, London
    Active Corporate (8 parents, 32 offsprings)
    Officer
    icon of calendar 2007-08-16 ~ 2014-12-31
    IIF 50 - Director → ME
    icon of calendar 1995-05-24 ~ 2004-09-02
    IIF 51 - Director → ME
  • 24
    MBL HOLDINGS LIMITED - 2012-11-13
    icon of address 6 The Courtyard, Buntsford Gate, Buntsford Drive, Bromsgrove, Worcestershire
    Active Corporate (10 parents, 6 offsprings)
    Officer
    icon of calendar 2003-09-24 ~ 2008-06-26
    IIF 151 - Director → ME
  • 25
    icon of address 6 The Courtyard, Buntsford Gate, Buntsford Drive, Bromsgrove, Worcestershire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-09-24 ~ 2008-06-26
    IIF 150 - Director → ME
  • 26
    SPEED 8432 LIMITED - 2000-09-25
    icon of address 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -235,343 GBP2017-07-31
    Officer
    icon of calendar 2006-12-05 ~ 2016-12-31
    IIF 7 - Director → ME
  • 27
    icon of address 18 Dolby Rise Chelmer Village, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    235,750 GBP2024-06-30
    Officer
    icon of calendar 2018-07-02 ~ 2022-07-01
    IIF 44 - Director → ME
  • 28
    NET-WORKERS INTERNATIONAL PLC - 2006-01-10
    IN-SITE TECHNOLOGY RESOURCES PLC - 2000-04-14
    NETWORKERS INTERNATIONAL PLC - 2006-05-23
    NETWORKERS INTERNATIONAL (UK) PLC - 2016-10-03
    icon of address 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-27 ~ 2016-07-31
    IIF 10 - Director → ME
  • 29
    STREETNAMES PLC - 2006-05-23
    STREET NAMES PLC - 2000-05-11
    NETWORKERS INTERNATIONAL PLC - 2016-10-03
    icon of address 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2006-05-22 ~ 2016-07-31
    IIF 9 - Director → ME
  • 30
    MSB INTERNATIONAL LIMITED - 2010-08-13
    KEYMAN PERSONNEL LIMITED - 1996-04-24
    MSB INTERNATIONAL PLC - 2007-02-01
    icon of address 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,017,387 GBP2017-07-31
    Officer
    icon of calendar 2006-12-05 ~ 2016-07-31
    IIF 11 - Director → ME
  • 31
    icon of address Flat 4, 8 Boyne Park, Tunbridge Wells, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    26,541 GBP2025-03-31
    Officer
    icon of calendar 2020-03-26 ~ 2023-10-31
    IIF 2 - Director → ME
  • 32
    MBL MORTGAGE PACKAGING LIMITED - 2000-01-12
    icon of address 6 The Courtyard Buntsford Gate, Buntsford Drive, Bromsgrove, Worcs
    Active Corporate (3 parents)
    Equity (Company account)
    -184,695 GBP2024-03-31
    Officer
    icon of calendar 2003-09-24 ~ 2008-06-26
    IIF 145 - Director → ME
  • 33
    icon of address C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2018-07-10 ~ 2020-05-15
    IIF 28 - Director → ME
  • 34
    THE ASSOCIATION OF INDEPENDENT PROFESSIONALS AND SELF EMPLOYED LTD - 2014-11-12
    THE ASSOCIATION OF INDEPENDENT PROFESSIONALS AND THE SELF EMPLOYED LIMITED - 2015-02-13
    icon of address 7-12 Lynton House, Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2018-07-10 ~ 2020-05-15
    IIF 30 - Director → ME
  • 35
    BARNMINSTER LIMITED - 2004-06-04
    HANBURY HOMES LIMITED - 2006-05-18
    HAMBURY HOMES LIMITED - 2004-06-17
    icon of address 4 Ravenswood Crescent, West Wickham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,012,836 GBP2024-12-31
    Officer
    icon of calendar 2016-12-31 ~ 2017-03-30
    IIF 92 - Director → ME
    icon of calendar 2004-05-16 ~ 2016-12-31
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ 2023-01-21
    IIF 117 - Right to appoint or remove directors OE
  • 36
    icon of address 218 Malvern Road, Bournemouth, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,175 GBP2024-09-30
    Officer
    icon of calendar 2007-04-30 ~ 2010-04-16
    IIF 22 - Director → ME
  • 37
    icon of address 7 Croft Road, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2006-12-22 ~ 2009-02-05
    IIF 154 - Secretary → ME
  • 38
    MODULEX 3-DIMENSIONAL PLANNING LIMITED - 1978-12-31
    icon of address 24 Bridge Street, Newport, South Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-09 ~ 2002-09-01
    IIF 26 - Director → ME
    icon of calendar 1996-10-09 ~ 2002-09-01
    IIF 142 - Secretary → ME
  • 39
    icon of address 1 Bilbury Lane, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,483 GBP2024-03-31
    Officer
    icon of calendar 2014-04-08 ~ 2021-12-31
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ 2021-12-31
    IIF 104 - Has significant influence or control OE
  • 40
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    68,205 GBP2024-03-31
    Officer
    icon of calendar 2003-03-24 ~ 2022-10-13
    IIF 56 - Director → ME
  • 41
    PROFESSIONAL CONTRACTORS GROUP LIMITED - 2015-02-13
    IR35 UPDATE LIMITED - 2000-01-20
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    469,270 GBP2021-04-30
    Officer
    icon of calendar 2014-05-17 ~ 2020-05-15
    IIF 33 - Director → ME
  • 42
    THE EXECUTIVE COACHING CONSULTANCY LIMITED - 2010-01-26
    EXECUTIVE COACHING (KENSINGTON) LIMITED - 2010-04-13
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    849,895 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-17
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 96 - Ownership of shares – More than 50% but less than 75% OE
  • 43
    icon of address 6 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2008-06-26
    IIF 148 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.